Advanced company searchLink opens in new window

BLUE BREEZE LIMITED

Company number 04410227

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jul 2017 LIQ01 Declaration of solvency
17 Jul 2017 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 17 July 2017
10 Jul 2017 600 Appointment of a voluntary liquidator
10 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-20
10 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
01 Mar 2017 CH02 Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
27 Feb 2017 TM01 Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
27 Feb 2017 AP01 Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 250,100
05 Jan 2016 AP01 Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016
05 Jan 2016 TM01 Termination of appointment of Claire Treacy as a director on 5 January 2016
06 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
14 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
01 May 2015 MR04 Satisfaction of charge 1 in full
01 May 2015 MR04 Satisfaction of charge 2 in full
01 May 2015 MR04 Satisfaction of charge 3 in full
10 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 250,100
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 250,100
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012